Entity Name: | LPF INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LPF INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2010 (15 years ago) |
Document Number: | L09000094218 |
FEI/EIN Number |
27-1021069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8410 WEST FLAGLER STREET, SUITE 113, MIAMI, FL, 33144 |
Mail Address: | 8410 WEST FLAGLER STREET, SUITE 113, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCE ROBERTO C | Manager | 8410 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Arce Roberto | Agent | 8410 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000065293 | LOS PERROS | ACTIVE | 2021-05-12 | 2026-12-31 | - | 8410 WEST FLAGLER ST, UNIT 113B, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-28 | Arce, Roberto | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 8410 WEST FLAGLER STREET, SUITE 113, MIAMI, FL 33144 | - |
REINSTATEMENT | 2010-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-06 | 8410 WEST FLAGLER STREET, SUITE 113, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000504307 | TERMINATED | 1000000603468 | DADE | 2014-03-27 | 2034-05-01 | $ 3,153.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000834704 | ACTIVE | 1000000597360 | DADE | 2014-03-12 | 2034-08-01 | $ 1,928.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001457200 | TERMINATED | 1000000527735 | MIAMI-DADE | 2013-09-19 | 2033-10-03 | $ 2,193.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State